- Company Overview for BLUE ABACUS LIMITED (04637994)
- Filing history for BLUE ABACUS LIMITED (04637994)
- People for BLUE ABACUS LIMITED (04637994)
- Charges for BLUE ABACUS LIMITED (04637994)
- More for BLUE ABACUS LIMITED (04637994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2007 | 363a | Return made up to 15/01/07; full list of members | |
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2007 | 288a | New director appointed | |
09 Mar 2007 | 88(2)R | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
07 Feb 2006 | 363a | Return made up to 15/01/06; full list of members | |
06 Feb 2006 | 288c | Director's particulars changed | |
23 Nov 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: 15 ralph avenue, gee cross hyde cheshire SK14 5RS | |
16 Feb 2005 | 363s | Return made up to 15/01/05; full list of members | |
19 Oct 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
10 Sep 2004 | CERTNM | Company name changed whitney properties LIMITED\certificate issued on 10/09/04 | |
30 Jan 2004 | 363s | Return made up to 15/01/04; full list of members | |
30 Jul 2003 | 395 | Particulars of mortgage/charge | |
04 Mar 2003 | 288a | New secretary appointed | |
04 Mar 2003 | 288a | New director appointed | |
20 Jan 2003 | 288b | Director resigned | |
20 Jan 2003 | 288b | Secretary resigned | |
15 Jan 2003 | NEWINC | Incorporation |